Company NameJohn Kilgour & Co.Limited
Company StatusDissolved
Company Number00708163
CategoryPrivate Limited Company
Incorporation Date15 November 1961(62 years, 5 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Frances Simister
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 January 2004)
RoleConsultant
Correspondence AddressMonktons
Windmill Hill
Brenchley
Kent
TN12 7NP
Director NameGavin Morton Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Hundon Nr Clare
Sudbury
Suffolk
CO10 8ED
Director NameRobert Semple Trythall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 January 2004)
RoleCompany Director
Correspondence AddressLittle Axford Cottage
Preston Candover
Basingstoke
Hampshire
Secretary NameHarben Registrars Limited (Corporation)
StatusClosed
Appointed30 June 1992(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 20 January 2004)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address37 Warren Street
London
W1P 5PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,620
Cash£6,330
Current Liabilities£4,941

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
28 August 2003Application for striking-off (1 page)
25 September 2002Restoration by order of the court (4 pages)
15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2001First Gazette notice for voluntary strike-off (1 page)
23 July 2001Application for striking-off (1 page)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 October 2000Return made up to 30/06/00; no change of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Return made up to 30/06/99; full list of members (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 September 1998Return made up to 30/06/98; full list of members (7 pages)
1 September 1998Director's particulars changed (1 page)
18 December 1997Director's particulars changed (1 page)
15 July 1997Return made up to 30/06/97; full list of members (5 pages)
12 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Return made up to 30/06/96; full list of members (6 pages)
4 July 1995Return made up to 30/06/95; full list of members (14 pages)
15 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)